Tghp Limited was launched on 08 Apr 2015 and issued an NZBN of 9429041695333. The registered LTD company has been managed by 2 directors: Andrew Colin Laloli - an active director whose contract started on 08 Apr 2015,
Michael George Petas - an inactive director whose contract started on 02 Feb 2017 and was terminated on 18 Jul 2018.
According to BizDb's information (last updated on 11 Feb 2021), the company filed 1 address: Unit 6, 1 Waterman Place, Ferrymead, Christchurch, 8023 (types include: registered, physical).
Up to 24 Sep 2020, Tghp Limited had been using 115 Sherborne Street, St Albans, Christchurch as their registered address.
BizDb found more names for the company: from 08 Apr 2015 to 16 Aug 2016 they were called Otsx Colombo St Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Andrew Laloli (a director) located at Pegasus, Pegasus postcode 7612.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Jessica Laloli - located at Pegasus, Pegasus.
The next share allocation (98 shares, 98%) belongs to 3 entities, namely:
Hsw Trustees Limited, located at St Albans, Christchurch (an entity),
Jessica Laloli, located at Pegasus, Pegasus (an individual),
Andrew Laloli, located at Pegasus, Pegasus (a director). Tghp Limited is categorised as "Restaurant operation" (business classification H451130).
Principal place of activity
62 Pegasus Main Street, Pegasus, Pegasus, 7612 New Zealand
Previous addresses
Address: 115 Sherborne Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 19 Dec 2016 to 24 Sep 2020
Address: Unit 1, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 08 Apr 2015 to 19 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Andrew Colin Laloli |
Pegasus Pegasus 7612 New Zealand |
08 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jessica Ann Laloli |
Pegasus Pegasus 7612 New Zealand |
07 Sep 2018 - |
Shares Allocation #3 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Hsw Trustees Limited Shareholder NZBN: 9429034894088 |
St Albans Christchurch 8014 New Zealand |
16 Jan 2019 - |
Individual | Jessica Ann Laloli |
Pegasus Pegasus 7612 New Zealand |
07 Sep 2018 - |
Director | Andrew Colin Laloli |
Pegasus Pegasus 7612 New Zealand |
08 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Michael George Petas |
Hoon Hay Christchurch 8025 New Zealand |
02 Feb 2017 - 07 Sep 2018 |
Andrew Colin Laloli - Director
Appointment date: 08 Apr 2015
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 01 Dec 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 08 Apr 2015
Michael George Petas - Director (Inactive)
Appointment date: 02 Feb 2017
Termination date: 18 Jul 2018
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 02 Feb 2017
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Baba Louie's Limited
Hsw Limited
Ginkgo Limited
32/868 Colombo St
Hwd Restaurants Limited
971 Colombo Street
Oec Food Limited
3/473 Madras Street
Reflections Restaurant Limited
33 Geraldine Street
Zagato 2014 Nz Limited
919 Colombo Street